DATAFLOW PERIPHERALS LIMITED

Register to unlock more data on OkredoRegister

DATAFLOW PERIPHERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02998717

Incorporation date

05/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

ENSORS, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1994)
dot icon11/08/2016
Final Gazette dissolved following liquidation
dot icon11/05/2016
Notice of move from Administration to Dissolution on 2016-05-03
dot icon10/12/2015
Administrator's progress report to 2015-11-20
dot icon10/12/2015
Notice of extension of period of Administration
dot icon30/06/2015
Administrator's progress report to 2015-06-14
dot icon06/04/2015
Notice of deemed approval of proposals
dot icon11/02/2015
Statement of administrator's proposal
dot icon01/02/2015
Statement of affairs with form 2.14B
dot icon29/12/2014
Registered office address changed from Unit 4 Crossway Park Hitchin Road Arlesey Bedfordshire SG15 6SG to The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2014-12-30
dot icon28/12/2014
Appointment of an administrator
dot icon01/04/2014
Compulsory strike-off action has been discontinued
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon30/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon10/12/2013
Secretary's details changed for Mr Jonathan Michael Smith on 2013-12-10
dot icon10/12/2013
Director's details changed for Mr Jonathan Michael Smith on 2013-12-10
dot icon18/02/2013
Appointment of Mr Neil Andrew Pitcher as a director
dot icon06/02/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon09/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Lorraine Brooke on 2009-12-09
dot icon08/12/2009
Director's details changed for Jonathan Michael Smith on 2009-12-09
dot icon14/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2008
Return made up to 15/11/08; full list of members
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/11/2007
Return made up to 15/11/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon18/06/2006
Director resigned
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Secretary's particulars changed;director's particulars changed
dot icon04/12/2005
Return made up to 15/11/05; full list of members
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 15/11/04; full list of members
dot icon14/07/2004
Registered office changed on 15/07/04 from: unit 718 works road letchworth hertfordshire SG6 1JZ
dot icon30/12/2003
Return made up to 06/12/03; full list of members
dot icon21/12/2003
Particulars of mortgage/charge
dot icon23/07/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 06/12/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-03-31
dot icon22/01/2002
Return made up to 06/12/01; full list of members
dot icon17/01/2001
Return made up to 06/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Director's particulars changed
dot icon24/01/2000
Return made up to 06/12/99; full list of members
dot icon11/11/1999
New secretary appointed
dot icon08/11/1999
Director's particulars changed
dot icon14/10/1999
Ad 29/09/99--------- £ si 9409@1=9409 £ ic 11500/20909
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Secretary resigned
dot icon09/02/1999
Return made up to 06/12/98; full list of members
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon06/11/1998
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Accounts for a small company made up to 1998-03-31
dot icon07/05/1998
Director resigned
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
Resolutions
dot icon25/01/1998
£ nc 100/25000 09/01/95
dot icon07/01/1998
Return made up to 06/12/97; no change of members
dot icon29/12/1996
Return made up to 06/12/96; no change of members
dot icon08/11/1996
Registered office changed on 09/11/96 from: chelmer house springfield road chelmsford CM2 6JE
dot icon05/10/1996
Accounts for a small company made up to 1996-03-31
dot icon07/01/1996
Return made up to 06/12/95; full list of members
dot icon05/09/1995
Accounting reference date notified as 31/03
dot icon26/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Director resigned;new director appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Registered office changed on 14/01/95 from: 311 & 313 newhall street birmingham B3 3QR
dot icon04/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS DIRECTORS LIMITED
Nominee Director
06/12/1994 - 06/01/1995
283
Smith, Jonathan Michael
Director
06/01/1995 - Present
1
Brooke, Lorraine
Director
03/06/1998 - Present
1
Corne, Denis
Director
30/06/1998 - 30/03/2006
-
Sharratt, Steven
Director
06/01/1995 - 30/04/1998
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATAFLOW PERIPHERALS LIMITED

DATAFLOW PERIPHERALS LIMITED is an(a) Dissolved company incorporated on 05/12/1994 with the registered office located at ENSORS, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge CB4 0DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATAFLOW PERIPHERALS LIMITED?

toggle

DATAFLOW PERIPHERALS LIMITED is currently Dissolved. It was registered on 05/12/1994 and dissolved on 11/08/2016.

Where is DATAFLOW PERIPHERALS LIMITED located?

toggle

DATAFLOW PERIPHERALS LIMITED is registered at ENSORS, The Platinum Building St Johns Innovation Park Cowley Road, Cambridge CB4 0DS.

What does DATAFLOW PERIPHERALS LIMITED do?

toggle

DATAFLOW PERIPHERALS LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for DATAFLOW PERIPHERALS LIMITED?

toggle

The latest filing was on 11/08/2016: Final Gazette dissolved following liquidation.